PEMBROKE GATE MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04016726
Status Active
Incorporation Date 16 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 16 June 2016 no member list; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2015 no member list. The most likely internet sites of PEMBROKE GATE MANAGEMENT COMPANY LIMITED are www.pembrokegatemanagementcompany.co.uk, and www.pembroke-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Pembroke Gate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04016726. Pembroke Gate Management Company Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Pembroke Gate Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BECK, Daryl Robert is a Director of the company. GALLAGHER, Pauline Hazel is a Director of the company. HAWKER, Louise is a Director of the company. WITHERINGTON, Johan Pamela Nyun is a Director of the company. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director LEIGH, David Martin has been resigned. Director METCALF, Caroline Elaine has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director OWENS, Edward Francis has been resigned. Director ROBINSON, David Allan has been resigned. Director ROOD, Terence Leslie has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BECK, Daryl Robert
Appointed Date: 20 April 2004
73 years old

Director
GALLAGHER, Pauline Hazel
Appointed Date: 03 April 2008
87 years old

Director
HAWKER, Louise
Appointed Date: 11 March 2010
43 years old

Director
WITHERINGTON, Johan Pamela Nyun
Appointed Date: 13 May 2003
77 years old

Resigned Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 August 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 August 2009
Appointed Date: 16 June 2000

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 30 June 2000
Appointed Date: 16 June 2000
38 years old

Director
LEIGH, David Martin
Resigned: 06 January 2015
Appointed Date: 23 March 2013
48 years old

Director
METCALF, Caroline Elaine
Resigned: 09 August 2005
Appointed Date: 16 October 2001
60 years old

Director
O NEILL, Brendon Hugh
Resigned: 16 October 2001
Appointed Date: 30 June 2000
63 years old

Director
OWENS, Edward Francis
Resigned: 16 October 2001
Appointed Date: 30 June 2000
59 years old

Director
ROBINSON, David Allan
Resigned: 24 September 2002
Appointed Date: 16 October 2001
93 years old

Director
ROOD, Terence Leslie
Resigned: 26 January 2001
Appointed Date: 30 June 2000
76 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 16 June 2000

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 July 2009
Appointed Date: 01 July 2009

PEMBROKE GATE MANAGEMENT COMPANY LIMITED Events

24 Jun 2016
Annual return made up to 16 June 2016 no member list
07 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2015
Annual return made up to 16 June 2015 no member list
24 Mar 2015
Accounts for a dormant company made up to 31 December 2014
13 Jan 2015
Director's details changed for Johan Pamela Nyun Nyun Witherington on 13 January 2015
...
... and 61 more events
26 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
26 Jul 2000
Director resigned
26 Jul 2000
Director resigned
25 Jul 2000
Memorandum and Articles of Association
16 Jun 2000
Incorporation